Advanced company searchLink opens in new window

ZQZ LIMITED

Company number 03844206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2013 AD01 Registered office address changed from Ground Floor Britnaic House 17 Highfield Road London NW11 9LS United Kingdom on 23 September 2013
11 Sep 2013 AD01 Registered office address changed from 1 Georges Mead Elstree Borehamwood WD6 3LA United Kingdom on 11 September 2013
11 Sep 2013 AD01 Registered office address changed from 1 Georges Mead Elstree WD6 3LA United Kingdom on 11 September 2013
11 Sep 2013 AD01 Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 11 September 2013
14 Aug 2013 TM02 Termination of appointment of Jean Zhou as a secretary
14 Aug 2013 AP03 Appointment of Mrs Melissa Damjanovic Darbari as a secretary
20 Jun 2013 CERTNM Company name changed popkakery LTD\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
20 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
Statement of capital on 2012-09-20
  • GBP 2
20 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
27 Sep 2011 AD01 Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 27 September 2011
20 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Mrs Melissa Damjanovic on 16 September 2011
07 Sep 2011 CERTNM Company name changed popcakery LTD\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
26 Aug 2011 CERTNM Company name changed popcake factory LTD\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
03 Aug 2011 CERTNM Company name changed products of italy LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
14 Jul 2011 CH01 Director's details changed for Melissa Damjanovic on 14 July 2011
27 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
22 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
24 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
14 Oct 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
01 Oct 2009 288b Appointment terminated secretary alison schofield-basham
01 Oct 2009 288a Secretary appointed jean zhou
26 Mar 2009 AA Accounts for a dormant company made up to 30 September 2008